Search icon

PR HOLDINGS SUNSET, LLC - Florida Company Profile

Company Details

Entity Name: PR HOLDINGS SUNSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PR HOLDINGS SUNSET, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000061966
FEI/EIN Number 270897099

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 N. CAICOS DR., PORT ST. JOE, FL, 32456, US
Mail Address: 106 N. CAICOS DR., PORT ST. JOE, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PHILIP & KATHE Manager 106 N. CAICOS DRIVE, PORT ST JOE, FL, 32456
NOVAK LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2016-07-08 PR HOLDINGS SUNSET, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 106 N. CAICOS DR., PORT ST. JOE, FL 32456 -
CHANGE OF MAILING ADDRESS 2016-07-08 106 N. CAICOS DR., PORT ST. JOE, FL 32456 -
REGISTERED AGENT NAME CHANGED 2016-07-08 NOVAK LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-07-08 C/O JEREMY T.M. NOVAK, 402 REID AVE., PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-28
LC Amendment and Name Change 2016-07-08
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State